- Company Overview for CP NOMINEE LTD (11516047)
- Filing history for CP NOMINEE LTD (11516047)
- People for CP NOMINEE LTD (11516047)
- More for CP NOMINEE LTD (11516047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
20 May 2024 | TM01 | Termination of appointment of Monique Legair as a director on 20 May 2024 | |
30 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Philemon Tetteh Dordoe as a director on 12 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Rodney Appiah as a director on 12 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Edwin Osei Yaw Appiah as a director on 12 September 2022 | |
12 Sep 2022 | AP01 | Appointment of Mr Hafis Joel Raji as a director on 12 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 May 2022 | AP01 | Appointment of Ms Monique Legair as a director on 4 May 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Rodney Appiah as a director on 13 October 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Monique Legair as a director on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Retreat 406 Roding Lane South Woodford Green London IG8 8EY on 24 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
03 Jun 2020 | AP01 | Appointment of Miss Chenelle Ansah as a director on 3 June 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Edwin Osei Yaw Appiah as a director on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Hafis Raji as a director on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Royden Vivian Omario Greaves as a director on 6 November 2019 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AD01 | Registered office address changed from 21 Hamilton House Amherst Road Tunbridge Wells TN4 9LQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 October 2019 |